Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
02 Apr 2012 |
TM02 |
Termination of appointment of Central Secretarial Nominees Limited as a secretary
|
|
|
02 Apr 2012 |
AD01 |
Registered office address changed from , 73-75 Mortimer Street, London, W1W 7SQ on 2 April 2012
|
|
|
27 Jan 2012 |
CERT10 |
Certificate of re-registration from Public Limited Company to Private
|
|
|
27 Jan 2012 |
MAR |
Re-registration of Memorandum and Articles
|
|
|
27 Jan 2012 |
RESOLUTIONS |
Resolutions
-
RES02 ‐
Resolution of re-registration
|
|
|
27 Jan 2012 |
RR02 |
Re-registration from a public company to a private limited company
|
|
|
06 Oct 2011 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Company business 29/09/2011
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
|
|
|
03 Oct 2011 |
AA |
Group of companies' accounts made up to 31 March 2011
|
|
|
21 Jun 2011 |
AR01 |
Annual return made up to 17 April 2011 with bulk list of shareholders
|
|
|
17 Mar 2011 |
TM01 |
Termination of appointment of David Gamble as a director
|
|
|
07 Mar 2011 |
AUD |
Auditor's resignation
|
|
|
25 Feb 2011 |
AP01 |
Appointment of John Simon Bertie Smith as a director
|
|
|
31 Jan 2011 |
SH02 |
Consolidation of shares on 12 January 2011
|
|
|
27 Jan 2011 |
TM02 |
Termination of appointment of James Gervasio as a secretary
|
|
|
20 Jan 2011 |
MEM/ARTS |
Memorandum and Articles of Association
|
|
|
20 Jan 2011 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Division 12/01/2011
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
|
|
|
18 Jan 2011 |
AP01 |
Appointment of Mr Panos Andreas Loizou as a director
|
|
|
07 Jan 2011 |
AD01 |
Registered office address changed from , Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ on 7 January 2011
|
|
|
17 Dec 2010 |
AP04 |
Appointment of Central Secretarial Nominees Limited as a secretary
|
|
|
05 Oct 2010 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
16 Sep 2010 |
AA |
Group of companies' accounts made up to 31 March 2010
|
|
|
29 Jul 2010 |
AP01 |
Appointment of Mr John Robert Cusins as a director
|
|
|
06 May 2010 |
AR01 |
Annual return made up to 17 April 2010 with full list of shareholders
|
|
|
06 May 2010 |
CH01 |
Director's details changed for Mr David John Gamble on 1 October 2009
|
|
|
06 May 2010 |
CH01 |
Director's details changed for Mr Simon Dennis Hunt on 1 October 2009
|
|